APS ACCOUNTANCY HOLDINGS LIMITED
Overview
| Company Name | APS ACCOUNTANCY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03541655 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APS ACCOUNTANCY HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is APS ACCOUNTANCY HOLDINGS LIMITED located?
| Registered Office Address | 4 Cromwell Court New Street HP20 2PB Aylesbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APS ACCOUNTANCY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDERUM LIMITED | Jul 22, 2011 | Jul 22, 2011 |
| SANDERUM HOUSE LIMITED | Apr 07, 1998 | Apr 07, 1998 |
What are the latest accounts for APS ACCOUNTANCY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for APS ACCOUNTANCY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for APS ACCOUNTANCY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Aps Nominees Limited as a secretary on Jul 15, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW England to 4 Cromwell Court New Street Aylesbury HP20 2PB on Jul 16, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Aubrey Boughton as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Aubrey Boughton as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Richard Aubrey Boughton as a person with significant control on Nov 10, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Michael Aubrey John Boughton as a person with significant control on Nov 10, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Christopher John Shennan as a person with significant control on Nov 10, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Shennans Ventures Limited as a person with significant control on Nov 10, 2023 | 2 pages | PSC02 | ||||||||||
Certificate of change of name Company name changed sanderum LIMITED\certificate issued on 09/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Christopher John Shennan as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Mr Richard Aubrey Boughton as a person with significant control on Oct 06, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Michael Aubrey John Boughton as a person with significant control on Oct 06, 2023 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Aubrey Boughton on Mar 17, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Sanderum House Oakley Road Chinnor Oxfordshire OX9 4TW to Sanderum House Oakley Road Chinnor Oxfordshire OX39 4TW on Feb 02, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Change of details for Mr Richard Aubrey Boughton as a person with significant control on Jul 14, 2022 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Michael Aubrey John Boughton as a person with significant control on Jul 14, 2022 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Michael Aubrey Boughton as a director on Jul 14, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of APS ACCOUNTANCY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHENNAN, Christopher John | Director | New Street HP20 2PB Aylesbury 4 Cromwell Court Buckinghamshire England | England | British | 160360490002 | |||||||||
| BOUGHTON, Michael Aubrey John | Secretary | Thornhayes 19 Wilton Road HP9 2BS Beaconsfield Buckinghamshire | British | 44948930001 | ||||||||||
| SOUTHAM, Caroline Fiona | Secretary | 11 Bonham Close The Willows HP21 8PT Aylesbury Buckinghamshire | British | 71920870001 | ||||||||||
| WARREN, Darren | Secretary | 23 Chamberlain Way NN9 6UE Raunds Northamptonshire | English | 98690350001 | ||||||||||
| APS NOMINEES LIMITED | Secretary | New Street HP20 2PB Aylesbury 4 Cromwell Court Buckinghamshire England |
| 162412040003 | ||||||||||
| TAVARA LIMITED | Secretary | Oakley Road OX39 4TW Chinnor Sanderum House Oxon England |
| 118763830001 | ||||||||||
| WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||||||
| BOUGHTON, Michael Aubrey | Director | Oakley Road OX39 4TW Chinnor Sanderum House England | England | British | 285507870001 | |||||||||
| BOUGHTON, Michael Aubrey John | Director | Sanderum House Oakley Road Chinnor OX9 4TW Oxfordshire | England | British | 44948930003 | |||||||||
| BOUGHTON, Richard Aubrey | Director | Oakley Road OX39 4TW Chinnor Sanderum House Oxfordshire England | England | British | 8312230002 |
Who are the persons with significant control of APS ACCOUNTANCY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Christopher John Shennan | Nov 10, 2023 | Cromwell Court New Street HP20 2PB Aylesbury 4 England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Shennans Ventures Limited | Nov 10, 2023 | New Street HP20 2PB Aylesbury 4 Cromwell Court Buckinghamshire England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Michael Aubrey John Boughton | Jul 01, 2016 | Oakley Road OX39 4TW Chinnor Sanderum House Oxfordshire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Richard Aubrey Boughton | Jul 01, 2016 | Oakley Road OX39 4TW Chinnor Sanderum House Oxfordshire England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0